Background WavePink WaveYellow Wave

EAST FIRE EXTINGUISHERS & ALARMS UK LTD (06179737)

EAST FIRE EXTINGUISHERS & ALARMS UK LTD (06179737) is an active UK company. incorporated on 22 March 2007. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EAST FIRE EXTINGUISHERS & ALARMS UK LTD has been registered for 19 years. Current directors include BLAKEY, Matthew William, FORSYTH, Robert David, FOSTER, David Eric and 1 others.

Company Number
06179737
Status
active
Type
ltd
Incorporated
22 March 2007
Age
19 years
Address
4 St. Dunstans Technology Park, Bradford, BD4 7HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLAKEY, Matthew William, FORSYTH, Robert David, FOSTER, David Eric, GAMAGE, Darren Scott
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST FIRE EXTINGUISHERS & ALARMS UK LTD

EAST FIRE EXTINGUISHERS & ALARMS UK LTD is an active company incorporated on 22 March 2007 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EAST FIRE EXTINGUISHERS & ALARMS UK LTD was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

06179737

LTD Company

Age

19 Years

Incorporated 22 March 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

EAST FIRE ALARMS UK LTD
From: 22 March 2007To: 27 April 2009
Contact
Address

4 St. Dunstans Technology Park Ripley Street Bradford, BD4 7HH,

Previous Addresses

Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AU
From: 8 March 2011To: 14 March 2023
Dial House Norwich Road Bestorpe Attleborough Norfolk NR17 2LB
From: 22 March 2007To: 8 March 2011
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Mar 12
Director Joined
Oct 17
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Nov 24
Loan Secured
Dec 24
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

KEHOE, Gaynor Amanda

Active
Ripley Street, BradfordBD4 7HH
Secretary
Appointed 13 Mar 2023

BLAKEY, Matthew William

Active
Ripley Street, BradfordBD4 7HH
Born June 1989
Director
Appointed 05 Nov 2024

FORSYTH, Robert David

Active
Ripley Street, BradfordBD4 7HH
Born August 1969
Director
Appointed 13 Mar 2023

FOSTER, David Eric

Active
Ripley Street, BradfordBD4 7HH
Born May 1967
Director
Appointed 13 Mar 2023

GAMAGE, Darren Scott

Active
Ripley Street, BradfordBD4 7HH
Born October 1974
Director
Appointed 13 Mar 2023

BOYD, Kerry Louise

Resigned
Dial House, AttleboroughNR17 2LB
Secretary
Appointed 22 Mar 2007
Resigned 28 Jan 2011

BOYD, Kerry Louise

Resigned
Dial House, AttleboroughNR17 2LB
Born March 1963
Director
Appointed 22 Mar 2007
Resigned 28 Jan 2011

BOYD, Neville Adrian George

Resigned
Dial House, AttleboroughNR17 2LB
Born June 1956
Director
Appointed 22 Mar 2007
Resigned 28 Jan 2011

LEWIS, Graham Alan

Resigned
Ripley Street, BradfordBD4 7HH
Born September 1959
Director
Appointed 28 Jan 2011
Resigned 13 Mar 2023

POTTER, Stuart Gary

Resigned
Ripley Street, BradfordBD4 7HH
Born February 1958
Director
Appointed 28 Jan 2011
Resigned 13 Mar 2023

SPARKES, Kevin

Resigned
Ripley Street, BradfordBD4 7HH
Born September 1968
Director
Appointed 06 Oct 2017
Resigned 13 Mar 2023

SPARROW, Roger Douglas

Resigned
Ripley Street, BradfordBD4 7HH
Born May 1969
Director
Appointed 28 Jan 2011
Resigned 18 Aug 2023

SVENSON, Ian Edward

Resigned
30 Weddell Road, HaverhillCB9 0LE
Born July 1979
Director
Appointed 22 Mar 2007
Resigned 29 Nov 2007

Persons with significant control

4

1 Active
3 Ceased

Kings Security Systems Limited

Active
Ripley Street, BradfordBD4 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2023

Mr Roger Douglas Sparrow

Ceased
Ripley Street, BradfordBD4 7HH
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2023

Mr Graham Alan Lewis

Ceased
Ripley Street, BradfordBD4 7HH
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2023

Mr Stuart Gary Potter

Ceased
Ripley Street, BradfordBD4 7HH
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
17 February 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
6 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Memorandum Articles
23 March 2023
MAMA
Resolution
20 March 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 March 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Capital Name Of Class Of Shares
3 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Resolution
28 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Capital Allotment Shares
29 July 2011
SH01Allotment of Shares
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Memorandum Articles
30 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
288bResignation of Director or Secretary
Incorporation Company
22 March 2007
NEWINCIncorporation